Search icon

INTEGRITY EXPRESS, LLC

Company Details

Name: INTEGRITY EXPRESS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 11 Apr 2002 (23 years ago)
Entity Number: 2753897
ZIP code: 14043
County: Erie
Place of Formation: New York
Address: 380 OLMSTEAD AVE, DEPEW, NY, United States, 14043

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 380 OLMSTEAD AVE, DEPEW, NY, United States, 14043

History

Start date End date Type Value
2014-06-19 2025-03-31 Address 380 OLMSTEAD AVE, DEPEW, NY, 14043, USA (Type of address: Service of Process)
2012-06-06 2014-06-19 Address 1789 SOUTH PARK AVE, BUFFALO, NY, 14220, USA (Type of address: Service of Process)
2002-04-11 2012-06-06 Address 1789 SOUTH PARK AVENUE, BUFFALO, NY, 14220, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250331003262 2025-03-25 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-03-25
140619002061 2014-06-19 BIENNIAL STATEMENT 2014-04-01
120606002482 2012-06-06 BIENNIAL STATEMENT 2012-04-01
100416003324 2010-04-16 BIENNIAL STATEMENT 2010-04-01
080325002169 2008-03-25 BIENNIAL STATEMENT 2008-04-01

USAspending Awards / Financial Assistance

Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
8800.00
Total Face Value Of Loan:
8800.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
8800
Current Approval Amount:
8800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
8849.67

Date of last update: 30 Mar 2025

Sources: New York Secretary of State